About

Registered Number: SC239009
Date of Incorporation: 01/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 15, 25 Princess Road, New Stevenston, Lanarkshire, ML1 4HP

 

Established in 2002, Bellfrost Services Ltd has its registered office in Lanarkshire, it's status is listed as "Active". Meechan, Laura, Wakefield, Kenneth, Russell, Walter, Watson, Elaine are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKEFIELD, Kenneth 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MEECHAN, Laura 22 September 2011 - 1
RUSSELL, Walter 22 February 2006 22 September 2011 1
WATSON, Elaine 21 November 2003 17 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 21 November 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 November 2011
AP03 - Appointment of secretary 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 11 August 2008
419a(Scot) - N/A 01 April 2008
410(Scot) - N/A 28 March 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 December 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
CERTNM - Change of name certificate 15 April 2003
410(Scot) - N/A 14 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 November 2011 Outstanding

N/A

Floating charge 19 March 2008 Outstanding

N/A

Bond & floating charge 10 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.